Bo'Ness
EH51 9AE
Scotland
Director Name | Mrs Emma Joy McNeill-McCallum |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Custom House Register Street Bo'Ness EH51 9AE Scotland |
Secretary Name | Mrs Emma Joy McNeill-McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Custom House Register Street Bo'Ness EH51 9AE Scotland |
Registered Address | New Custom House Register Street Bo'Ness EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Micro company accounts made up to 30 September 2020 (7 pages) |
9 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Emma Joy Mcneill-Mccallum as a secretary on 21 September 2020 (1 page) |
26 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
31 July 2020 | Notification of Viosmart Holdings Limited as a person with significant control on 19 July 2020 (2 pages) |
31 July 2020 | Cessation of Emma Joy Mcneill-Mccallum as a person with significant control on 19 July 2020 (1 page) |
31 July 2020 | Cessation of Duncan Mcneill-Mccallum as a person with significant control on 19 July 2020 (1 page) |
27 July 2020 | Resolutions
|
27 July 2020 | Memorandum and Articles of Association (13 pages) |
27 July 2020 | Resolutions
|
17 July 2020 | Resolutions
|
24 June 2020 | Memorandum and Articles of Association (13 pages) |
22 April 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
3 March 2020 | Change of details for Mr Duncan Mcneill-Mccallum as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Duncan Mcneill-Mccallum on 3 March 2020 (2 pages) |
3 March 2020 | Appointment of Ms Emma Joy Mcneill-Mccallum as a secretary on 21 February 2020 (2 pages) |
3 March 2020 | Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 3 March 2020 (2 pages) |
15 October 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan mcneill-mccallum (2 pages) |
24 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 March 2019 | Resolutions
|
26 September 2018 | Current accounting period shortened from 31 August 2019 to 31 December 2018 (1 page) |
13 September 2018 | Cessation of Duncan Mcneill-Mccallum as a person with significant control on 29 August 2018 (1 page) |
13 September 2018 | Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 29 August 2018 (2 pages) |
13 September 2018 | Notification of Duncan Mcneill-Mccallum as a person with significant control on 29 August 2018 (2 pages) |
28 August 2018 | Appointment of Details Removed Under Section 1095 as a director on 21 August 2018
|
22 August 2018 | Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Duncan Mcneill-Mccallum as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 21 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Duncan Mcneill-Mccallum on 21 August 2018 (2 pages) |
22 August 2018 | Registered office address changed from 6 Thirlestane Drive Lauder Scottish Borders TD2 6TS Scotland to New Custom House Register Street Bo'ness EH51 9AE on 22 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Duncan Mcneill-Mccallum as a director on 31 December 9999
|
21 August 2018 | Incorporation Statement of capital on 2018-08-21
|